Advanced company searchLink opens in new window

FORTUNESWELL DEVELOPMENTS SPV2 LTD

Company number 09836865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2024 REC2 Receiver's abstract of receipts and payments to 21 September 2024
15 Apr 2024 REC2 Receiver's abstract of receipts and payments to 21 March 2024
16 Sep 2023 CH01 Director's details changed for Mr Christopher Robert Ross on 31 March 2021
04 Apr 2023 RM01 Appointment of receiver or manager
04 Apr 2023 RM01 Appointment of receiver or manager
01 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
28 Jun 2021 CH01 Director's details changed for Mr Christopher Robert Ross on 30 March 2021
28 Jun 2021 TM01 Termination of appointment of Nicole Anne Ross as a director on 1 June 2021
28 Jun 2021 AD01 Registered office address changed from 25 Belle Vue Road Weymouth DT4 8RZ England to Pinecroft Ravenswood Drive Camberley GU15 2BU on 28 June 2021
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Jul 2020 AD01 Registered office address changed from 1 Moorfield Road Portland DT5 1HJ England to 25 Belle Vue Road Weymouth DT4 8RZ on 21 July 2020
28 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
14 Aug 2019 AP01 Appointment of Mrs Nicole Anne Ross as a director on 16 June 2019
07 Jun 2019 MR01 Registration of charge 098368650005, created on 3 June 2019
07 Jun 2019 MR01 Registration of charge 098368650007, created on 3 June 2019
07 Jun 2019 MR01 Registration of charge 098368650006, created on 3 June 2019
07 Jun 2019 MR01 Registration of charge 098368650008, created on 3 June 2019
18 Mar 2019 CH01 Director's details changed for Mr Christopher Robert Ross on 5 November 2016